AGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM

Size: px
Start display at page:

Download "AGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM"

Transcription

1 AGENDA BOARD OF SUPERVISORS FOR THE *10:55 a.m., Friday, ** Room 100, Louisiana Purchase Room Claiborne Conference Center 1201 North Third Street Baton Rouge, Louisiana MEMBERS: Mr. Winfred Sibille, Chair Mr. Shawn Murphy, Vice Chair Dr. John Condos Ms. Pamela Egan Mr. Mark Romero Mr. Robert Shreve A. Call to Order B. Roll Call C. Consent Agenda: Board Agenda Item H.1. Louisiana Tech University s request for approval to execute an amendment of the existing food services lease agreement with Aramark, LLC, to allow Aramark to make additional financial commitments to the University for food services facilities renovations. Board Agenda Item H.2. Nicholls State University s request for approval to allow certain properties located at Lafourche Crossing Farm to be nominated to the State Mineral Board for mineral lease. Board Agenda Item H.3. Southeastern Louisiana University s request for approval to enter into a Ground Lease with the Lion Athletics Association, Inc. for the property described as the site of the field area within Alumni Field Stadium. Board Agenda Item H.4. Southeastern Louisiana University s request for approval to allow certain properties in Jefferson County, Texas to be nominated to the State Mineral Board for mineral lease. ** Executive Session, pursuant to R.S. 42:17, may be required.

2 Facilities Planning Committee Page 2 Board Agenda Item H.5. University of Louisiana System s request for approval of a Proposed Board Rule Addition: Chapter VI. Facilities Planning, Section V. Naming University Facilities to add Part C. Revocation of Naming Approval or Conferral. D. Discussion/Action: Board Agenda Item H.6. University of Louisiana System s request for approval of the Fiscal Year Capital Outlay Budget Request and Institutions Five-Year Capital Outlay Plans. E. Other Business F. Adjournment

3 Item H.1. Louisiana Tech University s request for approval to execute an amendment of the existing food services lease agreement with Aramark, LLC, to allow Aramark to make additional financial commitments to the University for food services facilities renovations. Louisiana Tech University is requesting permission to execute an amendment of the existing food services lease agreement with Aramark Educational Services, LLC ( Aramark ), subject to review and approval of Board staff and counsel. The amendment would allow Aramark to make $3,100,000 in additional financial commitments to the University to fund much needed food services facilities renovations and expansions. Due to the growth in student enrollment and expected increase in meal plan participation, additional food service accommodations are necessary. These funds from Aramark will provide additional seating, streamlined service flow, and expanded food service offerings. The financial commitment will be amortized over the remaining life of the lease agreement, which is to expire in If the University terminates the lease agreement prior to 2024, the University will be required to repay the unamortized financial commitment. The amendment will also provide that Aramark will pay $100,000 each year of the last two years of the lease agreement, not subject to repayment, to maintain and refresh the food services facilities. The staff recommends approval of this item and adoption of the following resolution: University of Louisiana System hereby approves Louisiana Tech University s request to execute such documents necessary to amend the lease agreement with Aramark, LLC, to provide for additional financial commitments from Aramark for facilities renovations and maintenance. BE IT FURTHER RESOLVED, that Louisiana Tech University shall obtain final review from UL System staff and legal counsel to the Board, and shall secure all other appropriate approvals from agencies/parties of processes, documents, and administrative requirements prior to execution of documents.

4 Executive Summary Page 2 BE IT FURTHER RESOLVED, that the President of Louisiana Tech University or his or her designee are hereby authorized and directed to execute any and all documents necessary in connection with this transaction. AND FURTHER, that Louisiana Tech University will provide the System office with copies of all final executed documents for Board files.

5 Item H.2. Nicholls State University s request for approval to allow certain properties located at Lafourche Crossing Farm to be nominated to the State Mineral Board for mineral lease. The University requests approval to execute a mineral lease of land at its Lafourche Crossing Farm. The tract of land to be offered for lease is approximately 326 acres, being a certain tract of land near Lafourche Crossing, on the right descending bank of Bayou Lafourche and approximately four miles below Thibodaux, located in Sections 10 and 11, Township 15 South, Range 17 East and Sections 104, 130, and 146, Township 15 South, Range 16 East, Lafourche. Nicholls further requests to establish a bid minimum per acre bonus of $150 per acre and a one-fifth royalty percentage, and has stipulated certain conditions for the lease. It is recommended that the following resolution be adopted: University of Louisiana System hereby approves Nicholls State University s request for approval to allow certain properties located at Lafourche Crossing Farm to be nominated to the State Mineral Board for mineral lease. BE IT FURTHER RESOLVED, that the President of the University or his or designee be authorized to execute a lease on the properties located at Lafourche Crossing Farm on behalf of Nicholls State University. BE IT FURTHER RESOLVED, that Nicholls State University shall obtain final approvals from UL System staff, legal counsel, and all other appropriate agencies/parties, of processes, documents and administrative requirements. AND FURTHER, that Nicholls State University will provide System office with copies of all final executed documents for Board files.

6 Item H.3. Southeastern Louisiana University s request for approval to enter into a Ground Lease with the Lion Athletics Association, Inc. for the property described as the site of the field area within Alumni Field Stadium. The University proposes to enter into a ground lease with the Lion Athletics Association, Inc. for the purpose of making facility improvements to include the installation of artificial turf in Alumni Field Stadium. The lease is limited to the space as outlined in the lease documents and for the sole purpose of said improvements. The lease will terminate on December 31, 2016 or at such time as a donation of improvements is executed. Staff of Southeastern Louisiana University will approve all plans and specifications prior to the commencement of work. The staff recommends approval of this item and adoption of the following resolution: University of Louisiana System hereby approves Southeastern Louisiana University s request for approval to enter into a Ground Lease with the Lion Athletics Association, Inc. for the property described as the site of the field area within Alumni Field Stadium. BE IT FURTHER RESOLVED, that Southeastern Louisiana University shall obtain final review from UL System staff and legal counsel to the Board, and shall secure all other appropriate approvals from agencies/parties of processes, documents, and administrative requirements prior to execution of documents. BE IT FURTHER RESOLVED, that the President of Southeastern Louisiana University or his or her designee are hereby authorized and directed to execute any and all documents necessary in connection with this transaction. AND FURTHER, that Southeastern Louisiana University will provide the System office with copies of all final executed documents for Board files.

7 Item H.4. Southeastern Louisiana University s request for approval to allow certain properties in Jefferson County, Texas to be nominated to the State Mineral Board for mineral lease. The University requests approval to execute a mineral lease of 2.44 acres of land, more or less, out of Lot or Block 27 and situated in and being a part of the Thomas H. Langham Subdivision of the West ½ of the East ½ of the Charles Williams League, Abstract No. 59, in Jefferson County, Texas, as shown by map of said subdivision recorded in Volume 1, Page 17, of the Map Records of Jefferson County, Texas, except for a few tracts as noted in the attached from the University. It is recommended that the following resolution be adopted: University of Louisiana System hereby approves Southeastern Louisiana University s request for approval to allow certain properties in Jefferson County, Texas to be nominated to the State Mineral Board for mineral lease. BE IT FURTHER RESOLVED, that the President of the University or his or her designee be authorized to execute a lease on the noted property in Jefferson County, Texas on behalf of Southeastern Louisiana University. BE IT FURTHER RESOLVED, that Southeastern Louisiana University shall obtain final approvals from UL System staff, legal counsel, and all other appropriate agencies/parties, of processes, documents and administrative requirements. AND FURTHER, that Southeastern Louisiana University will provide System office with copies of all final executed documents for Board files.

8 Item H.5. University of Louisiana System s request for approval of a Proposed Board Rule Addition: Chapter VI. Facilities Planning, Section V. Naming University Facilities to add Part C. Revocation of Naming Approval or Conferral. UL System requests approval to revise Board Rule Chapter VI. Facilities Planning, Section V. Naming University Facilities to add a Part C as follows in the event that the University and/or the Board decide to revoke any previously approved naming of a facility on campus. C. Revocation of Naming Approval or Conferral. a. The University and/or the Board of Supervisors reserves the right, on reasonable grounds, to revoke and terminate its obligations regarding a naming, with no financial responsibility for returning any received contributions to the benefactor. These actions, and the circumstances that prompt them, may apply to an approved naming that has not yet been acted upon or to a conferred naming. b. If the benefactor s or honoree s reputation changes substantially so that the continued use of that name may compromise the public trust, dishonor the University s standards, or otherwise be contrary to the best interests of the University, the naming may be revoked by the University and/or the Board of Supervisors. c. If the benefactor fails to maintain payments on a pledge upon which the naming was bestowed, the naming may be revoked after a pro rata period of time that reflects the number of pledge payments made, given the estimated useful life of the building or the terms of years covered by the facility naming agreement, as applicable. d. If a planned gift upon which the naming was bestowed does not result in the value agreed upon, the naming may be revoked. It is recommended that the following resolution be adopted: University of Louisiana System hereby approves a Proposed Board Rule Addition: Chapter VI. Facilities Planning, Section V. Naming University Facilities to add Part C. Revocation of Naming Approval or Conferral.

9 Item H.6. University of Louisiana System s request for approval of the Fiscal Year Capital Outlay Budget Request and Institutions Five-Year Capital Outlay Plans. UL System requests approval of the Fiscal Year Capital Outlay Budget Request and Institutions Five-Year Plans for FY through FY The Capital Outlay Budget Request contains a prioritized list of System and Campus projects separated into four categories, Emergency, Self-Generated Revenue, Continuing, and New. Once approved by the Board, the Capital Outlay Budget Request for FY will be forwarded to the Board of Regents for approval and submittal to the Division of Administration (Facility Planning and Control) for consideration in next year s state capital outlay budget. It is recommended that the following resolution be adopted: University of Louisiana System hereby approves the Fiscal Year Capital Outlay Budget Request and Institutions Five-Year Capital Outlay Plans.

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 A. Call to Order Mr. Wayne Parker called to order the regular meeting of the Board of Supervisors for the University

More information

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY 27, 2005 A. Call to Order Chair Michael Woods called to order the regular meeting of the University of Louisiana System in the Auditorium,

More information

Board of Supervisors for the University of Louisiana System Minutes August 20, 2013 Page 7 F.IO. Upon motion of Mr. Coudrain, seconded by Mr. Sibille, the Board unanimously voted to approve the adoption

More information

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of the Minutes of the Board Meeting held on September 6, 2013 1 4. Personnel Actions Requiring

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING JUNE 5, 2008 Board Room, LSU System Building Baton Rouge, Louisiana 1:00 P.M. THURSDAY, JUNE 5, 2008 PUBLIC COMMENTS Public Comments may be made only (1) when they

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to

More information

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AUGUST 20, 2013

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AUGUST 20, 2013 MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AUGUST 20, 2013 A. Call to Order Mr. Wayne Parker called to order the regular meeting of the Board of Supervisors for the University

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Approval of the Minutes of the Board

More information

Meeting No. 960 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

Meeting No. 960 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 960 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-4 December 20, 2002 Austin, Texas MEETING NO. 960 FRIDAY, DECEMBER 20, 2002.--The members of the Board of Regents

More information

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas October 22 and 23, 2017 Meeting 313 Austin Building 307 The

More information

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas April 22 24, 2018 Meeting 316 Austin Building 307 The Board

More information

INDEX REGULAR BOARD MEETING. October 21, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 21, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 1 4. Approval of the Minutes of the Board Meeting

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 02, 2017 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

Revised October 4, 2018 BYLAWS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY

Revised October 4, 2018 BYLAWS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY Revised October 4, 2018 BYLAWS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY Effective October 4, 2018 CONTENTS ARTICLE I. DEFINITIONS 1 ARTICLE II. OFFICERS AND STAFF OF THE BOARD 2 ARTICLE III. MEETINGS

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Stephen F. Austin State University

Stephen F. Austin State University Stephen F. Austin State University MINUTES OF THE BOARD OF REGENTS Nacogdoches, Texas May 9, 2014 Volume 289 TABLE OF CONTENTS BOARD MINUTES FOR MAY 9, 2014 MEETING 289 Page APPROVAL OF MINUTES Board Order

More information

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE BY-LAWS OF TEXAS LIONS CAMP, INC. (Amendments are denoted by Footnote) ver. 20191 ARTICLE I NAME - OFFICE Section 1. Name. The name of this corporation (hereinafter referred to in these By-Laws as the

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

CITY COUNCIL WORK SESSION THURSDAY, FEBRUARY 9, :30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL WORK SESSION THURSDAY, FEBRUARY 9, :30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL WORK SESSION THURSDAY, FEBRUARY 9, 2017 5:30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

MINUTES REGULAR BOARD MEETING. September 7, 2018

MINUTES REGULAR BOARD MEETING. September 7, 2018 MINUTES REGULAR BOARD MEETING 1. Call to Order, Oath of Office for New Board Members, and Roll Call Mr. James Williams, Chair-Elect, called to order the Regular Meeting of the Board of Supervisors of Louisiana

More information

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on May 6, 2016 1 4. Oath of Office for New Board Members

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 7 ARTICLE I RESERVATION SECTION I. GENERAL RESERVATIONS. Subd. 1. The Board of Regents reserves to itself all authority necessary to carry out its legal and fiduciary responsibilities under the

More information

SECTION 1 AUTHORITY FOR RESOLUTION:

SECTION 1 AUTHORITY FOR RESOLUTION: RESOLUTION 2014-01 A RESOLUTION OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM ELECTION TO DETERMINE IF THE ELECTORS OF THE SCHOOL DISTRICT OF BREVARD COUNTY, FLORIDA, AUTHORIZE

More information

INDEX REGULAR BOARD MEETING. September 18, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. September 18, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Election of the Chairman-elect for 2015-2016 2 4. Oath of Office for the new Board Leadership 2

More information

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

More information

INDEX REGULAR BOARD MEETING. May 4, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. May 4, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of the Minutes of the Board Meeting held on March 16, 2018 1 4. Personnel Actions Requiring

More information

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Oath of Office 2 5. Approval of the

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the

More information

VENETIAN ISLES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 23, :00 P.M.

VENETIAN ISLES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 23, :00 P.M. VENETIAN ISLES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 23, 2018 7:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: None. PERSONS TO ADDRESS THE COUNCIL: 1. Ms. Janet Faulk, Executive

More information

COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft) ARTICLE I TITLE

COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA,

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway

More information

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft Only) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA, entitled, " VOLUNTARY AGRICULTURAL DISTRICT

More information

Open Meeting Submission

Open Meeting Submission 1 of 2 5/9/2014 4:35 PM Open Meeting Submission Row inserted TRD: 2014003420 Date Posted: 05/09/2014 Status: Accepted Agency Id: 0264 Submission: 05/09/2014 Agency Texas Tech University System Board: Texas

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 11, 2018 PLACE: Mathews Government Complex,

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, July 24, 2018 PLACE: Mathews Government Complex, 4876 Highway

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION ARTICLE 1. BACKGROUND 1.1 Entity. The WSU Foundation was established in the State of Washington as a Washington nonprofit corporation

More information

BUDGET AND FINANCE COMMITTEE. April Minutes

BUDGET AND FINANCE COMMITTEE. April Minutes BOARD OF GOVERNORS BUDGET AND FINANCE COMMITTEE April 21. 2004 Minutes The meeting was called to order at 12:30 p.m. by Governor Driker in the Alumni Lounge, Alumni House. Secretary Miller called the roll.

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Nadine Hunt-Robinson ROLL CALL: City Clerk RECOGNITION: Community Development Block Grant Program National Community

More information

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

More information

BOARD OF GOVERNORS BYLAWS

BOARD OF GOVERNORS BYLAWS BOARD OF GOVERNORS BYLAWS Initially adopted August 9, 2001 Amended December 2003 Amended May 2005 Amended January 2006 Amended June 2013 Amended November 2016 Amended April 2018 TABLE OF CONTENTS ARTICLE

More information

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting REVISED AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JULY 12, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS

REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS CONSTITUTION, ELECTION CODE & BYLAWS Constitution Enacted: May 28, 1995 Constitution Amended: May 26,

More information

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle with the following Council Members present: Larry

More information

TO: PARISH OF. BE IT KNOWN, that on this day of, 20,, a person of the full age of majority, and a

TO: PARISH OF. BE IT KNOWN, that on this day of, 20,, a person of the full age of majority, and a GENERAL PROCURATION UNITED STATES OF AMERICA BY: STATE OF LOUISIANA TO: PARISH OF BE IT KNOWN, that on this day of, 20, BEFORE ME, the undersigned Notary Public, duly commissioned and qualified in the

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

INDEX REGULAR BOARD MEETING. September 8, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. September 8, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Election of the Chairman-Elect for 2017-2018 1 4. Oath of Office for the new Board Leadership 2

More information

Budget and Finance Committee Minutes - June

Budget and Finance Committee Minutes - June 2281 CAMPUS MASTER PLAN Vice President Decatur noted that this will be the first comprehensive campus master plan since the year 2000. The consultant retained for this project is scheduled to begin in

More information

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM Revised: January 23, 2006 LOUISIANA STATE UNIVERSITY SYSTEM The Louisiana State University System evolved with the establishment

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, 2016 Article I Name The name of this organization shall be the Winthrop University Alumni Association. The location

More information

LOUISIANA STADIUM AND EXPOSITION DISTRICT BOARD

LOUISIANA STADIUM AND EXPOSITION DISTRICT BOARD PUBLIC NOTICE Public Notice is hereby given pursuant to La. R.S. 42:11 et seq. and 42:19 that the Louisiana Stadium and Exposition District ( LSED ) has scheduled a meeting to be held at the below date

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS AGENDA

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS AGENDA BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, January

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE YSLETA INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES YSLETA ROOM CENTRAL OFFICE 9600 SIMS DRIVE. EL PASO TX 79925 MAY 9, 2018 6:00 PM NOTICE OF REGULAR MEETING AGENDA During the course of this meeting

More information

Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University

Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University The Board of Regents of Northwest Missouri State University met on Friday, May 1, 2009, in

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JANUARY 05, 2015 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, 2013-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. OCTOBER 14, 2013 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL

More information

INTERLOCAL AGREEMENT BETWEEN CITY OF KANNAPOLIS, NORTH CAROLINA AND ROWAN COUNTY, NORTH CAROLINA. Dated as of November, 2018

INTERLOCAL AGREEMENT BETWEEN CITY OF KANNAPOLIS, NORTH CAROLINA AND ROWAN COUNTY, NORTH CAROLINA. Dated as of November, 2018 INTERLOCAL AGREEMENT BETWEEN CITY OF KANNAPOLIS, NORTH CAROLINA AND ROWAN COUNTY, NORTH CAROLINA Dated as of November, 2018 Old Beatty Ford Road Interchange Project TABLE OF CONTENTS Page ARTICLE I GENERAL

More information

Board of Adjustments Special Meeting October 1, :30 P.M.

Board of Adjustments Special Meeting October 1, :30 P.M. Board of Adjustments Special Meeting October 1, 2013 6:30 P.M. NOTICE is hereby given of a Special Meeting of the Board of Adjustments of the City of Dickinson, Texas to be held on Tuesday, October 1,

More information

BYLAWS OF THE RIVER RIDGE PROPERTY OWNERS ASSOCIATION OF CABARRUS COUNTY, INC.

BYLAWS OF THE RIVER RIDGE PROPERTY OWNERS ASSOCIATION OF CABARRUS COUNTY, INC. V. NAME The name of the corporation is OF CABARRUS COUNTY, INC. The principal office of the corporation in the State of North Carolina shall be located in the County of Cabarrus, State of North Carolina.

More information

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE. June 22, Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE. June 22, Knoxville, Tennessee THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 10:30 a.m. EDT on Friday,,

More information

INDEX REGULAR BOARD MEETING

INDEX REGULAR BOARD MEETING INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives and other Guests 2 4. Approval of the Minutes

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledg

Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledg Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledge: Honor the Texas Flag; I pledge allegiance to thee,

More information

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting: Minutes of July 28, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 July 28, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM

ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM 1. Call Meeting to Order and Establish Quorum 2. Request to Canvass November 3, 2015 Alvin

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of DAVIE COUNTY, NORTH

More information

Public Property and Buildings October 11, 2016 Ruston, LA

Public Property and Buildings October 11, 2016 Ruston, LA Public Property and Buildings Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Public Property and Buildings Committee Committee Report The Public Property and Buildings Committee of the Lincoln

More information

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor LOUISIANA STATE MEDICAL SOCIETY AM 01 HOUSE OF DELEGATES BATON ROUGE SUBSTITUTE RESOLUTION B SUBJECT: INTRODUCED BY: Local Independence Frederick J. White III, MD, Fourth District Councilor 1 1 1 1 1 1

More information

Open Meeting Submission

Open Meeting Submission 1 of 2 12/7/2018, 2:46 PM Christina Martinez Log Off Open Meeting Submission TRD: 2018009765 Date Posted: 12/07/2018 Status: Accepted Agency Id: 0264 Submission: 12/07/2018 Agency Name: Texas Tech University

More information

MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 20th DAY OF AUGUST 2002 AT 9:30 A.M.

MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 20th DAY OF AUGUST 2002 AT 9:30 A.M. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 20th DAY OF AUGUST 2002 AT 9:30 A.M. The call of the roll disclosed the presence of the Directors as follows:

More information

SOUTH DAKOTA BOARD OF REGENTS. Planning, Governance and Resource Development

SOUTH DAKOTA BOARD OF REGENTS. Planning, Governance and Resource Development SOUTH DAKOTA BOARD OF REGENTS Planning, Governance and Resource Development AGENDA ITEM: 4 H DATE: December 4-6, 2018 ****************************************************************************** SUBJECT

More information

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION July 18, 2016 I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. II. ROLL CALL Present were: President Scott Decker, Commissioners

More information

Midland County Educational Service Agency 3917 Jefferson Avenue, Midland, Michigan 48640

Midland County Educational Service Agency 3917 Jefferson Avenue, Midland, Michigan 48640 MCESA MISSION STATEMENT "Provide leadership, deliver services and leverage resources to improve the education of students in collaboration with constituent districts, schools, and the community at large."

More information

DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC.

DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC. DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation

More information

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE. JUNE 18, 2015 SCHOOL BOARD MEETING 4:00 p.m.

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE. JUNE 18, 2015 SCHOOL BOARD MEETING 4:00 p.m. THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE JUNE 18, 2015 SCHOOL BOARD MEETING 4:00 p.m. CLOSED SESSION 4:00 p.m. PUBLIC HEARING ON DISTRICT BUDGET 5:00

More information

MINUTES FOR APPROVAL. Attached for County Board consideration for approval are the minutes of the meeting date listed below:

MINUTES FOR APPROVAL. Attached for County Board consideration for approval are the minutes of the meeting date listed below: MINUTES FOR APPROVAL Attached for County Board consideration for approval are the minutes of the meeting date listed below: September 17, 2013 October 1, 2013 December 10, 2013 August 5, 2014 October 14,

More information

SECTION 1 AUTHORITY FOR RESOLUTION:

SECTION 1 AUTHORITY FOR RESOLUTION: RESOLUTION 2012-01 A RESOLUTION OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM ELECTION TO DETERMINE IF THE ELECTORS OF THE SCHOOL DISTRICT OF BREVARD COUNTY, FLORIDA, AUTHORIZE

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

KEY NJ COMMUNITY COLLEGE STATUTUES

KEY NJ COMMUNITY COLLEGE STATUTUES KEY NJ COMMUNITY COLLEGE STATUTUES Table of Contents General Responsibilities of a Public Higher Education Board of Trustees... 1 Powers Transferred to Boards of Trustees... 1 County College Statute (18A:

More information

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE The Finance and Personnel Committee met on Wednesday, May 30, 2018 at the MTSU Miller Education Center. Chairman Joey Jacobs called the meeting to order at

More information